Company NameTag@Baker Street Limited
Company StatusDissolved
Company Number03901044
CategoryPrivate Limited Company
Incorporation Date30 December 1999(24 years, 3 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NamesDaisyglade Limited and Tag At Comma Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Stuart Dudley Trood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 13 January 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Peter David Zillig
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 13 January 2015)
RoleCeo Tag Europe
Country of ResidenceEngland
Correspondence Address4 Clare Lawn Avenue
East Sheen
London
SW14 8BH
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 January 2014(14 years after company formation)
Appointment Duration1 year (closed 13 January 2015)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Director NameTerrence Anthony Bush
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(3 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2005)
RoleManaging Director
Correspondence Address11 Railway Cottages
Bakers Row
London
E15 3NF
Director NameJohn Alexander Tickel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(3 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (resigned 25 October 2007)
RoleCompany Director
Correspondence AddressMeadowcroft
Common Lane Stock
Ingatestone
Essex
CM4 9LP
Secretary NameMichael Edward Gill
NationalityBritish
StatusResigned
Appointed21 January 2000(3 weeks, 1 day after company formation)
Appointment Duration7 years (resigned 24 January 2007)
RoleCompany Director
Correspondence AddressHazel Hill Farm
Grimstead Road
East Grinstead
Salisbury
SP5 3RY
Director NameStephen Parish
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(2 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Richard Morpeth Jameson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(5 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameMr Richard Morpeth Jameson
NationalityBritish
StatusResigned
Appointed24 January 2007(7 years after company formation)
Appointment Duration5 years (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed01 February 2012(12 years, 1 month after company formation)
Appointment Duration1 week, 1 day (resigned 09 February 2012)
RoleCompany Director
Correspondence Address8 Carrington Court
Limburg Road
London
SW11 1QG
Secretary NameRichard Morpeth Jameson
StatusResigned
Appointed09 February 2012(12 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2012)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Conor James Davey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(12 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed31 December 2012(13 years after company formation)
Appointment Duration1 year (resigned 01 January 2014)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Stephen Christopher Charles Nunn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Contact

Websitewww.tagworldwide.com/
Email address[email protected]

Location

Registered Address29 Clerkenwell Road
London
EC1M 5TA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Tag Worldwide Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014Application to strike the company off the register (3 pages)
23 September 2014Application to strike the company off the register (3 pages)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
27 January 2014Termination of appointment of William Grant Duncan as a secretary on 1 January 2014 (1 page)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014 (2 pages)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014 (2 pages)
27 January 2014Termination of appointment of William Grant Duncan as a secretary on 1 January 2014 (1 page)
27 January 2014Termination of appointment of William Grant Duncan as a secretary on 1 January 2014 (1 page)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014 (2 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(5 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(5 pages)
26 November 2013Full accounts made up to 31 December 2012 (10 pages)
26 November 2013Full accounts made up to 31 December 2012 (10 pages)
2 July 2013Appointment of Peter David Zillig as a director on 31 May 2013 (2 pages)
2 July 2013Appointment of Peter David Zillig as a director on 31 May 2013 (2 pages)
1 July 2013Termination of appointment of Conor James Davey as a director on 31 May 2013 (1 page)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director on 31 May 2013 (2 pages)
1 July 2013Termination of appointment of Conor James Davey as a director on 31 May 2013 (1 page)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director on 31 May 2013 (2 pages)
1 February 2013Termination of appointment of Stephen Parish as a director on 31 December 2012 (1 page)
1 February 2013Termination of appointment of Richard Morpeth Jameson as a director on 31 December 2012 (1 page)
1 February 2013Termination of appointment of Richard Morpeth Jameson as a secretary on 31 December 2012 (1 page)
1 February 2013Termination of appointment of Stephen Parish as a director on 31 December 2012 (1 page)
1 February 2013Appointment of William Grant Duncan as a secretary on 31 December 2012 (1 page)
1 February 2013Appointment of William Grant Duncan as a secretary on 31 December 2012 (1 page)
1 February 2013Termination of appointment of Richard Morpeth Jameson as a director on 31 December 2012 (1 page)
1 February 2013Termination of appointment of Richard Morpeth Jameson as a secretary on 31 December 2012 (1 page)
10 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
11 December 2012Appointment of Stuart Dudley Trood as a director on 19 November 2012 (2 pages)
11 December 2012Appointment of Conor James Davey as a director on 19 November 2012 (2 pages)
11 December 2012Section 519 (1 page)
11 December 2012Section 519 (1 page)
11 December 2012Appointment of Conor James Davey as a director on 19 November 2012 (2 pages)
11 December 2012Appointment of Stuart Dudley Trood as a director on 19 November 2012 (2 pages)
6 November 2012Full accounts made up to 31 December 2011 (14 pages)
6 November 2012Full accounts made up to 31 December 2011 (14 pages)
9 February 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page)
9 February 2012Appointment of Richard Morpeth Jameson as a secretary on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page)
9 February 2012Termination of appointment of William Grant Duncan as a secretary on 9 February 2012 (1 page)
9 February 2012Appointment of Richard Morpeth Jameson as a secretary on 9 February 2012 (2 pages)
9 February 2012Termination of appointment of William Grant Duncan as a secretary on 9 February 2012 (1 page)
9 February 2012Termination of appointment of William Grant Duncan as a secretary on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page)
9 February 2012Appointment of Richard Morpeth Jameson as a secretary on 9 February 2012 (2 pages)
8 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 8 February 2012 (1 page)
8 February 2012Appointment of William Grant Duncan as a secretary on 1 February 2012 (2 pages)
8 February 2012Termination of appointment of Richard Morpeth Jameson as a secretary on 1 February 2012 (1 page)
8 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 8 February 2012 (1 page)
8 February 2012Appointment of William Grant Duncan as a secretary on 1 February 2012 (2 pages)
8 February 2012Termination of appointment of Richard Morpeth Jameson as a secretary on 1 February 2012 (1 page)
8 February 2012Appointment of William Grant Duncan as a secretary on 1 February 2012 (2 pages)
8 February 2012Termination of appointment of Richard Morpeth Jameson as a secretary on 1 February 2012 (1 page)
8 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 8 February 2012 (1 page)
26 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
22 June 2010Full accounts made up to 31 December 2009 (17 pages)
22 June 2010Full accounts made up to 31 December 2009 (17 pages)
12 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
27 August 2009Full accounts made up to 31 December 2008 (15 pages)
27 August 2009Full accounts made up to 31 December 2008 (15 pages)
25 August 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
25 August 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
28 January 2009Full accounts made up to 31 January 2008 (31 pages)
28 January 2009Full accounts made up to 31 January 2008 (31 pages)
9 January 2009Return made up to 30/12/08; full list of members (3 pages)
9 January 2009Return made up to 30/12/08; full list of members (3 pages)
4 June 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
4 June 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
13 February 2008Declaration of assistance for shares acquisition (17 pages)
13 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 February 2008Particulars of mortgage/charge (17 pages)
2 February 2008Particulars of mortgage/charge (17 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Return made up to 30/12/07; full list of members (2 pages)
18 January 2008Return made up to 30/12/07; full list of members (2 pages)
18 January 2008Director's particulars changed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
11 October 2007 (6 pages)
11 October 2007 (6 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
8 February 2007Full accounts made up to 31 December 2005 (13 pages)
8 February 2007Full accounts made up to 31 December 2005 (13 pages)
24 January 2007Return made up to 30/12/06; full list of members (2 pages)
24 January 2007Return made up to 30/12/06; full list of members (2 pages)
18 July 2006Company name changed tag at comma LIMITED\certificate issued on 18/07/06 (2 pages)
18 July 2006Company name changed tag at comma LIMITED\certificate issued on 18/07/06 (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
19 April 2006Return made up to 30/12/05; full list of members; amend (6 pages)
19 April 2006Return made up to 30/12/05; full list of members; amend (6 pages)
30 March 2006Particulars of mortgage/charge (9 pages)
30 March 2006Particulars of mortgage/charge (9 pages)
15 March 2006Secretary's particulars changed (1 page)
15 March 2006Secretary's particulars changed (1 page)
13 February 2006Return made up to 30/12/05; full list of members (3 pages)
13 February 2006Return made up to 30/12/05; full list of members (3 pages)
5 February 2006 (5 pages)
5 February 2006 (5 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 January 2005Return made up to 30/12/04; full list of members (6 pages)
11 January 2005Return made up to 30/12/04; full list of members (6 pages)
2 November 2004 (5 pages)
2 November 2004 (5 pages)
18 March 2004Return made up to 30/12/03; full list of members (6 pages)
18 March 2004Return made up to 30/12/03; full list of members (6 pages)
3 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2003 (5 pages)
16 October 2003 (5 pages)
10 January 2003Return made up to 30/12/02; full list of members (6 pages)
10 January 2003Return made up to 30/12/02; full list of members (6 pages)
20 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2002 (5 pages)
4 November 2002 (5 pages)
2 February 2002Return made up to 30/12/01; full list of members (6 pages)
2 February 2002New director appointed (3 pages)
2 February 2002Return made up to 30/12/01; full list of members (6 pages)
2 February 2002New director appointed (3 pages)
29 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 November 2001 (5 pages)
1 November 2001 (5 pages)
18 October 2001Director's particulars changed (1 page)
18 October 2001Director's particulars changed (1 page)
26 July 2001Registered office changed on 26/07/01 from: 82 saint john street london EC1M 4JN (1 page)
26 July 2001Registered office changed on 26/07/01 from: 82 saint john street london EC1M 4JN (1 page)
26 February 2001Return made up to 30/12/00; full list of members (5 pages)
26 February 2001Return made up to 30/12/00; full list of members (5 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Secretary resigned (1 page)
21 January 2000Company name changed daisyglade LIMITED\certificate issued on 21/01/00 (2 pages)
21 January 2000Company name changed daisyglade LIMITED\certificate issued on 21/01/00 (2 pages)
30 December 1999Incorporation (17 pages)
30 December 1999Incorporation (17 pages)